(AD01) Address change date: 2025/01/06. New Address: Highfield House 4 Woodfall Street London SW3 4DJ. Previous address: 15 Flood Street Flood Street London SW3 5st England
filed on: 6th, January 2025
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/10/24
filed on: 3rd, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 30th, September 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/10/24
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/10/24
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/10/24
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2020/11/15 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/03 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/11/15
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/24
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 9th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020/10/24
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 2nd, September 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 078213590001, created on 2020/06/23
filed on: 25th, June 2020
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/10/24
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/10/24
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/08/08 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/10/24
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 2017/10/11 - the day director's appointment was terminated
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, August 2017
| accounts
|
Free Download
(12 pages)
|
(SH01) 1053.00 GBP is the capital in company's statement on 2017/02/27
filed on: 9th, April 2017
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, March 2017
| resolution
|
Free Download
(18 pages)
|
(AP01) New director appointment on 2017/03/08.
filed on: 29th, March 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 2017/02/20 - the day director's appointment was terminated
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/24
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/08/22
filed on: 13th, September 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/08/05. New Address: 15 Flood Street Flood Street London SW3 5st. Previous address: 2 Physic Place London SW3 4HQ
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 2nd, March 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 2nd, March 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, March 2016
| resolution
|
Free Download
|
(AP01) New director appointment on 2016/01/27.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/10/24 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/11/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/30
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/10/24 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/11/24
capital
|
|
(AA01) Previous accounting period shortened to 2013/12/30
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/03/28
filed on: 16th, April 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 16th, April 2014
| resolution
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/03/28
filed on: 16th, April 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 16th, April 2014
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/09.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/10/24 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2012/10/31 to 2012/12/31
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/03/22.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/10/24 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/10/01 from 220-221 Worlds End Studios 132-134 Lots Road London London SW10 0RJ
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on 2012/04/09
filed on: 9th, April 2012
| capital
|
Free Download
(3 pages)
|
(TM01) 2012/04/03 - the day director's appointment was terminated
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed rf residential search LIMITEDcertificate issued on 03/04/12
filed on: 3rd, April 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, October 2011
| incorporation
|
Free Download
(35 pages)
|